Company NameStyle Library Limited
Company StatusDissolved
Company Number01772580
CategoryPrivate Limited Company
Incorporation Date24 November 1983(40 years, 5 months ago)
Dissolution Date12 September 2023 (7 months, 2 weeks ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Lisa Kimberley Montague
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2019(35 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 12 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalfont House Oxford Road
Denham
Uxbridge
UB9 4DX
Director NameMr Michael John Woodcock
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2021(37 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 12 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalfont House Oxford Road
Denham
Uxbridge
UB9 4DX
Director NameKenneth Harvey John Coney
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(7 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 August 1992)
RoleCompany Director
Correspondence AddressBank Farm,Bank Green
Bellingdon
Chesham
Bucks.
HP5 2UT
Director NameSiobhan Elizabeth Corns
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(7 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 1993)
RoleCompany Director
Correspondence Address27 Oliver Road
Hemel Hempstead
Hertfordshire
HP3 9PY
Secretary NameSiobhan Elizabeth Corns
NationalityBritish
StatusResigned
Appointed04 July 1991(7 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 1993)
RoleCompany Director
Correspondence Address27 Oliver Road
Hemel Hempstead
Hertfordshire
HP3 9PY
Director NameAnne Elizabeth Thomas
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(8 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 1993)
RoleSecretary
Correspondence AddressTaullan
Long Walk
Chalfont St Giles
Buckinghamshire
HP8 4AN
Director NamePhilip Leslie Cadle
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(9 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 September 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPenton House
64a High Street
Harrow On The Hill
Middlesex
HA1 3LL
Director NameMr Roger Charles Smurthwaite
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(9 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 June 1996)
RoleCompany Director
Correspondence AddressBull Baiters Bull Baiters Lane
Hyde Heath
Amersham
Buckinghamshire
HP6 5RS
Director NameAntony Charles Wightman
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(9 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 July 1998)
RoleChief Executive
Correspondence Address13 Birch Grove
London
W3 9SW
Director NameDavid Robert Afia
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(9 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address148 Rivermead Court
London
SW6 3SF
Director NameJudith Elaine Afia
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(9 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 August 1998)
RoleCompany Director
Correspondence Address148 Rivermead Court
London
SW6 3SF
Secretary NameAnne Elizabeth Thomas
NationalityBritish
StatusResigned
Appointed01 November 1993(9 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 January 2000)
RoleSecretary
Correspondence AddressTaullan
Long Walk
Chalfont St Giles
Buckinghamshire
HP8 4AN
Director NameMr Peter Frederick Mostyn
Date of BirthJune 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed21 June 1996(12 years, 7 months after company formation)
Appointment Duration2 years (resigned 17 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPine Lodge Stocking Lane
East Leake
Loughborough
Leicestershire
LE12 5RL
Director NameMr John Duncan Sach
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(14 years, 7 months after company formation)
Appointment Duration20 years, 3 months (resigned 10 October 2018)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressC/O Walker Greenbank Plc
Chalfont House
Oxford Road
Denham
UB9 4DX
Director NameMr Aidan Joseph Connolly
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(14 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 March 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRidgeways 18 Chiltern Hills Road
Beaconsfield
Buckinghamshire
HP9 1PL
Secretary NameJohn Duncan Sach
NationalityBritish
StatusResigned
Appointed15 January 2000(16 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 October 2000)
RoleCompany Director
Correspondence Address41 Sibley Avenue
Harpenden
Hertfordshire
AL5 1HF
Secretary NameJulian Bernard Wilson
NationalityBritish
StatusResigned
Appointed02 October 2000(16 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalfont House Oxford Road
Denham
UB9 4DX
Director NameDavid Medcalf
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(17 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 November 2003)
RoleCompany Director
Correspondence AddressBeckfield House
Main Street East Keswick
Leeds
West Yorkshire
LS17 9DB
Director NameJulian Bernard Wilson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(20 years after company formation)
Appointment Duration8 years, 2 months (resigned 31 January 2012)
RoleLegal Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressChalfont House Oxford Road
Denham
UB9 4DX
Director NameMr Alan Nigel Dix
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(28 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Walker Greenbank Plc
Chalfont House
Oxford Road
Denham
UB9 4DX
Director NameMr Michael David Gant
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(30 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Walker Greenbank Plc
Chalfont House
Oxford Road
Denham
UB9 4DX
Director NameMr Christopher Charles Bevan Rogers
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2018(34 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Walker Greenbank Plc
Chalfont House
Oxford Road
Denham
UB9 4DX
Director NameMr Michael Frank Williamson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2019(36 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalfont House Oxford Road
Denham
Uxbridge
UB9 4DX

Contact

Websitewalkergreenbank.com

Location

Registered AddressChalfont House Oxford Road
Denham
Uxbridge
UB9 4DX
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaDenham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Abaris Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

12 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2023First Gazette notice for voluntary strike-off (1 page)
20 June 2023Accounts for a dormant company made up to 31 January 2023 (4 pages)
19 June 2023Application to strike the company off the register (3 pages)
8 August 2022Accounts for a dormant company made up to 31 January 2022 (4 pages)
8 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
3 November 2021Termination of appointment of Michael Frank Williamson as a director on 31 October 2021 (1 page)
3 November 2021Appointment of Mr Michael John Woodcock as a director on 1 November 2021 (2 pages)
28 October 2021Registered office address changed from C/O Walker Greenbank Plc Chalfont House Oxford Road Denham UB9 4DX to Chalfont House Oxford Road Denham Uxbridge UB9 4DX on 28 October 2021 (1 page)
20 September 2021Accounts for a dormant company made up to 31 January 2021 (4 pages)
28 July 2021Change of details for Abaris Holdings Limited as a person with significant control on 2 December 2020 (2 pages)
28 July 2021Confirmation statement made on 4 July 2021 with updates (4 pages)
19 December 2020Accounts for a dormant company made up to 31 January 2020 (4 pages)
1 October 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
24 December 2019Appointment of Mr Michael Frank Williamson as a director on 18 December 2019 (2 pages)
24 December 2019Termination of appointment of Michael David Gant as a director on 18 December 2019 (1 page)
27 August 2019Accounts for a dormant company made up to 31 January 2019 (4 pages)
9 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
24 June 2019Termination of appointment of Christopher Charles Bevan Rogers as a director on 30 April 2019 (1 page)
29 March 2019Appointment of Mrs Lisa Kimberley Montague as a director on 11 March 2019 (2 pages)
25 October 2018Accounts for a dormant company made up to 31 January 2018 (3 pages)
17 October 2018Termination of appointment of John Duncan Sach as a director on 10 October 2018 (1 page)
17 October 2018Appointment of Mr Christopher Charles Bevan Rogers as a director on 10 October 2018 (2 pages)
13 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
5 October 2017Accounts for a dormant company made up to 31 January 2017 (4 pages)
5 October 2017Accounts for a dormant company made up to 31 January 2017 (4 pages)
17 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
1 November 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
1 November 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
13 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
23 October 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
23 October 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
19 December 2014Company name changed afia carpets LIMITED\certificate issued on 19/12/14
  • RES15 ‐ Change company name resolution on 2014-11-26
(2 pages)
19 December 2014Change of name notice (2 pages)
19 December 2014Change of name notice (2 pages)
19 December 2014Company name changed afia carpets LIMITED\certificate issued on 19/12/14
  • RES15 ‐ Change company name resolution on 2014-11-26
(2 pages)
16 August 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
16 August 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
8 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
8 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
8 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
16 May 2014Termination of appointment of Alan Dix as a director (2 pages)
16 May 2014Termination of appointment of Alan Dix as a director (2 pages)
9 April 2014Appointment of Michael David Gant as a director (3 pages)
9 April 2014Appointment of Michael David Gant as a director (3 pages)
8 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (3 pages)
14 June 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
14 June 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
23 August 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
23 August 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
6 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
14 February 2012Appointment of Alan Nigel Dix as a director (3 pages)
14 February 2012Termination of appointment of Julian Wilson as a director (2 pages)
14 February 2012Appointment of Alan Nigel Dix as a director (3 pages)
14 February 2012Termination of appointment of Julian Wilson as a director (2 pages)
14 February 2012Termination of appointment of Julian Wilson as a secretary (2 pages)
14 February 2012Termination of appointment of Julian Wilson as a secretary (2 pages)
13 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
13 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
28 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
26 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
26 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
12 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
28 November 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
28 November 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
10 November 2009Director's details changed for John Duncan Sach on 29 October 2009 (3 pages)
10 November 2009Director's details changed for John Duncan Sach on 29 October 2009 (3 pages)
9 November 2009Director's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages)
9 November 2009Secretary's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages)
9 November 2009Secretary's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages)
9 November 2009Director's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages)
10 August 2009Return made up to 04/07/09; full list of members (3 pages)
10 August 2009Return made up to 04/07/09; full list of members (3 pages)
15 August 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
15 August 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
4 August 2008Return made up to 04/07/08; full list of members (3 pages)
4 August 2008Return made up to 04/07/08; full list of members (3 pages)
1 August 2008Location of register of members (1 page)
1 August 2008Location of register of members (1 page)
22 November 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
22 November 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
13 July 2007Return made up to 04/07/07; full list of members (2 pages)
13 July 2007Location of debenture register (1 page)
13 July 2007Location of debenture register (1 page)
13 July 2007Registered office changed on 13/07/07 from: chalfont house oxford road denham UB9 4DX (1 page)
13 July 2007Location of register of members (1 page)
13 July 2007Registered office changed on 13/07/07 from: chalfont house oxford road denham UB9 4DX (1 page)
13 July 2007Return made up to 04/07/07; full list of members (2 pages)
13 July 2007Location of register of members (1 page)
16 February 2007Registered office changed on 16/02/07 from: c/o walker greenbank PLC bradbourne drive, tilbrook milton keynes buckinghamshire MK7 8BE (1 page)
16 February 2007Registered office changed on 16/02/07 from: c/o walker greenbank PLC bradbourne drive, tilbrook milton keynes buckinghamshire MK7 8BE (1 page)
28 November 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
28 November 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
14 August 2006Return made up to 04/07/06; full list of members (2 pages)
14 August 2006Return made up to 04/07/06; full list of members (2 pages)
5 December 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
5 December 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
12 July 2005Return made up to 04/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
12 July 2005Return made up to 04/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
2 December 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
2 December 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
29 July 2004Return made up to 04/07/04; full list of members (7 pages)
29 July 2004Return made up to 04/07/04; full list of members (7 pages)
30 December 2003New director appointed (2 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003New director appointed (2 pages)
3 December 2003Accounts for a dormant company made up to 31 January 2003 (3 pages)
3 December 2003Accounts for a dormant company made up to 31 January 2003 (3 pages)
22 July 2003Return made up to 04/07/03; full list of members (8 pages)
22 July 2003Return made up to 04/07/03; full list of members (8 pages)
7 November 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
7 November 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
31 July 2002Return made up to 04/07/02; full list of members (7 pages)
31 July 2002Return made up to 04/07/02; full list of members (7 pages)
4 April 2002Director's particulars changed (1 page)
4 April 2002Director's particulars changed (1 page)
8 March 2002Registered office changed on 08/03/02 from: 4 brunel court cornerhall hemel hempstead hertfordshire HP3 9XX (1 page)
8 March 2002Registered office changed on 08/03/02 from: 4 brunel court cornerhall hemel hempstead hertfordshire HP3 9XX (1 page)
26 November 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
26 November 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
25 July 2001Return made up to 04/07/01; full list of members (7 pages)
25 July 2001Return made up to 04/07/01; full list of members (7 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
30 October 2000Secretary resigned (1 page)
30 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000New secretary appointed (2 pages)
11 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
11 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
13 September 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
13 September 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
28 July 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2000New secretary appointed (3 pages)
16 February 2000New secretary appointed (3 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000Secretary resigned (1 page)
16 July 1999Accounts for a dormant company made up to 31 January 1999 (4 pages)
16 July 1999Accounts for a dormant company made up to 31 January 1999 (4 pages)
13 July 1999Return made up to 04/07/99; full list of members (9 pages)
13 July 1999Return made up to 04/07/99; full list of members (9 pages)
16 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 November 1998Accounts for a dormant company made up to 31 January 1998 (5 pages)
27 November 1998Accounts for a dormant company made up to 31 January 1998 (5 pages)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (3 pages)
21 August 1998New director appointed (3 pages)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
21 July 1998Return made up to 04/07/98; full list of members (8 pages)
21 July 1998Return made up to 04/07/98; full list of members (8 pages)
20 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
23 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 December 1997Accounting reference date extended from 30/01/98 to 31/01/98 (2 pages)
30 December 1997Accounting reference date extended from 30/01/98 to 31/01/98 (2 pages)
28 November 1997Accounts made up to 31 January 1997 (8 pages)
28 November 1997Accounts made up to 31 January 1997 (8 pages)
23 April 1997Director's particulars changed (1 page)
23 April 1997Director's particulars changed (1 page)
23 April 1997Director's particulars changed (1 page)
23 April 1997Director's particulars changed (1 page)
3 December 1996Accounts made up to 31 January 1996 (8 pages)
3 December 1996Accounts made up to 31 January 1996 (8 pages)
20 August 1996Director's particulars changed (1 page)
20 August 1996Director's particulars changed (1 page)
29 July 1996Return made up to 04/07/96; no change of members (8 pages)
29 July 1996Return made up to 04/07/96; no change of members (8 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
6 July 1996Director resigned (1 page)
6 July 1996Director resigned (1 page)
25 October 1995Accounts made up to 31 January 1995 (8 pages)
25 October 1995Accounts made up to 31 January 1995 (8 pages)
25 July 1995Return made up to 04/07/95; no change of members (14 pages)
25 July 1995Return made up to 04/07/95; no change of members (14 pages)
12 July 1994Return made up to 04/07/94; full list of members (6 pages)
22 November 1993Accounts for a dormant company made up to 31 January 1993 (5 pages)
19 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 November 1993Memorandum and Articles of Association (12 pages)
8 November 1993Company name changed\certificate issued on 08/11/93 (3 pages)
29 July 1993Return made up to 04/07/93; full list of members (6 pages)
29 October 1992Accounts for a dormant company made up to 31 January 1992 (5 pages)
12 October 1992Secretary's particulars changed;director's particulars changed (2 pages)
23 September 1992Director resigned;new director appointed (2 pages)
17 July 1992Return made up to 04/07/92; no change of members (6 pages)
25 July 1991Accounts for a dormant company made up to 2 February 1991 (5 pages)
16 July 1991Return made up to 04/07/91; no change of members (4 pages)
3 July 1991Director resigned (2 pages)
25 October 1990Director resigned (2 pages)
23 August 1990Registered office changed on 23/08/90 from: zoffany house 74-78 wood lane end hemel hempstead herts HP2 4RF (1 page)
16 August 1990Return made up to 04/07/90; full list of members (5 pages)
16 August 1990Accounts for a dormant company made up to 3 February 1990 (5 pages)
2 August 1990Director resigned (2 pages)
15 March 1990New director appointed (2 pages)
21 September 1989Accounts for a dormant company made up to 28 January 1989 (5 pages)
21 September 1989Return made up to 30/06/89; no change of members (4 pages)
18 May 1989Registered office changed on 18/05/89 from: station road kings langley hertfordshire WD4 8LH (1 page)
23 August 1988Return made up to 27/06/88; no change of members (4 pages)
23 August 1988Accounts made up to 30 January 1988 (6 pages)
26 July 1988Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 November 1987Accounts made up to 1 May 1987 (6 pages)
24 November 1987Return made up to 17/09/87; full list of members (4 pages)
23 October 1987Accounting reference date shortened from 30/04 to 30/01 (1 page)
9 February 1987Annual return made up to 09/10/86 (5 pages)
6 February 1987Accounts made up to 30 April 1986 (6 pages)
24 November 1983Certificate of incorporation (1 page)